CAPRINA TRADING LIMITED
Status | ACTIVE |
Company No. | 06399832 |
Category | Private Limited Company |
Incorporated | 16 Oct 2007 |
Age | 16 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CAPRINA TRADING LIMITED is an active private limited company with number 06399832. It was incorporated 16 years, 7 months, 18 days ago, on 16 October 2007. The company address is Sidings House Sidings House, Doncaster, DN4 5NU, South Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control without name date
Date: 06 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Gazette filings brought up to date
Date: 06 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Jan 2024
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Termination secretary company with name termination date
Date: 05 Jan 2024
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-15
Officer name: Charles Arthur Hughes
Documents
Termination director company with name termination date
Date: 05 Jan 2024
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-15
Officer name: Charles Arthur Hughes
Documents
Change person director company with change date
Date: 05 Jan 2024
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Charles Hughes
Change date: 2022-10-18
Documents
Notification of a person with significant control
Date: 05 Jan 2024
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-14
Psc name: Lisa Mary Pickering
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Appoint person director company with name date
Date: 18 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Charles Hughes
Appointment date: 2021-08-17
Documents
Termination director company with name termination date
Date: 24 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Charles Hughes
Termination date: 2021-06-22
Documents
Change account reference date company previous extended
Date: 27 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2021-02-28
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Cessation of a person with significant control
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-28
Psc name: Lisa Mary Pickering
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-26
Charge number: 063998320003
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063998320004
Charge creation date: 2019-11-26
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 08 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Notification of a person with significant control
Date: 04 Oct 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lisa Mary Pickering
Notification date: 2018-08-14
Documents
Cessation of a person with significant control
Date: 04 Oct 2018
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nora Louise Hughes
Cessation date: 2017-10-25
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-07
Psc name: John Robert Hughes
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nora Louise Hughes
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Charles Arthur Hughes
Documents
Notification of a person with significant control
Date: 08 Jun 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-07
Psc name: John Robert Hughes
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-25
Officer name: Nora Louise Hughes
Documents
Accounts with accounts type audited abridged
Date: 24 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Legacy
Date: 08 Jul 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 16/10/2016
Documents
Accounts with accounts type audited abridged
Date: 06 Jun 2017
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage satisfy charge full
Date: 10 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 10 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type small
Date: 01 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Appoint person director company with name date
Date: 22 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-11
Officer name: Mr James Charles Hughes
Documents
Termination director company with name termination date
Date: 22 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Mary Pickering
Termination date: 2015-12-11
Documents
Accounts with accounts type small
Date: 07 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 29 May 2015
Action Date: 29 May 2015
Category: Address
Type: AD01
Change date: 2015-05-29
Old address: Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE
New address: Sidings House Sidings Court Doncaster South Yorkshire DN45NU
Documents
Second filing of form with form type made up date
Date: 06 May 2015
Action Date: 16 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-10-16
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Second filing of form with form type made up date
Date: 04 Jun 2014
Action Date: 16 Oct 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-10-16
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nora Louise Hughes
Documents
Accounts with accounts type group
Date: 19 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Mary Pickering
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type group
Date: 23 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Legacy
Date: 06 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Legacy
Date: 24 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type group
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 24 Feb 2012
Action Date: 24 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-24
Old address: , 1 London Road, Kettering, Northamptonshire, NN16 0EF
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Arthur Hughes
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Robert Hughes
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 19/05/09\gbp si 600098@1=600098\gbp ic 2/600100\
Documents
Legacy
Date: 26 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 31/08/2008
Documents
Resolution
Date: 08 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed charles arthur hughes
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed charles arthur hughes
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed john robert hughes
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary aldbury secretaries LIMITED
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director aldbury directors LIMITED
Documents
Some Companies
MAZARS LLP THE PINNACLE,MILTON KEYNES,MK9 1FF
Number: | 06167566 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
ENTERPRISE HOUSE,NUNEATON,CV10 7HR
Number: | 07273518 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE BUILDING AND ROOFING SERVICES LIMITED
UNIT 21 PIMLICO ROAD,RUNCORN,WA7 4US
Number: | 09391583 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTASAVE (TRAVEL AND SHIPPING) LIMITED
62 SAUCHIEHALL STREET,,G2 3AH
Number: | SC074872 |
Status: | RECEIVERSHIP |
Category: | Private Limited Company |
SUITE 1, 36,BIRMINGHAM,B18 6HN
Number: | 11785858 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GEORGE STREET,HOVE,BN3 3YB
Number: | 09497139 |
Status: | ACTIVE |
Category: | Private Limited Company |